Advanced company searchLink opens in new window

THE BIORENEWABLES DEVELOPMENT CENTRE LIMITED

Company number 07239727

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2012 CH03 Secretary's details changed for Michael John Slade on 3 May 2012
10 Jan 2012 AP01 Appointment of Professor Simon John Mcqueen Mason as a director
05 Dec 2011 AP01 Appointment of Professor James Hanley Clark as a director
23 Sep 2011 AP01 Appointment of Professor Ian Alexander Graham as a director
25 Jul 2011 AP01 Appointment of Dr Joe Ross as a director
08 Jul 2011 AA01 Current accounting period extended from 30 April 2012 to 31 July 2012
04 Jul 2011 AP01 Appointment of Graham Charles Gilbert as a director
29 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
24 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General business 15/06/2011
20 Jun 2011 CERTNM Company name changed the yorkshire biorefinery facility\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
20 Jun 2011 CONNOT Change of name notice
15 Jun 2011 TM01 Termination of appointment of Michael Longden as a director
15 Jun 2011 AD01 Registered office address changed from , Irwin Mitchell Llp, 2 Wellington Place, Leeds, West Yorkshire, LS1 4BZ on 15 June 2011
13 May 2011 AR01 Annual return made up to 29 April 2011
02 Jun 2010 AP03 Appointment of Michael John Slade as a secretary
29 Apr 2010 NEWINC Incorporation